Advanced company searchLink opens in new window

IDEAL STELRAD LIMITED

Company number 08582476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
12 Apr 2023 AD01 Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 12 April 2023
12 Apr 2023 LIQ01 Declaration of solvency
12 Apr 2023 600 Appointment of a voluntary liquidator
12 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
24 Sep 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Atlantic Acquisition Holdings Uk Limited as a person with significant control on 6 April 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 942,032
06 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 942,032
02 Mar 2015 AD01 Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB on 2 March 2015
28 Jan 2015 TM01 Termination of appointment of Robert Keith Ellis as a director on 6 January 2015